Advanced company searchLink opens in new window

CAPITAL & COUNTIES CG NOMINEE 9 LIMITED

Company number 06798610

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jan 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
16 Nov 2011 AP01 Appointment of Mr Balbinder Singh Tattar as a director
23 Sep 2011 AP01 Appointment of Sarah-Jane Curtis as a director
18 Apr 2011 AA Accounts for a dormant company made up to 31 December 2010
14 Feb 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
29 Nov 2010 AD01 Registered office address changed from 40 Broadway London SW1H 0BU on 29 November 2010
26 Jul 2010 AA Accounts for a dormant company made up to 31 December 2009
24 May 2010 AP03 Appointment of Ruth Elizabeth Pavey as a secretary
24 May 2010 AP01 Appointment of Soumen Das as a director
18 May 2010 TM02 Termination of appointment of Susan Folger as a secretary
18 May 2010 TM01 Termination of appointment of David Fischel as a director
19 Feb 2010 AR01 Annual return made up to 22 January 2010 with full list of shareholders
18 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 2
07 Oct 2009 CH01 Director's details changed for Gary James Yardley on 1 October 2009
07 Oct 2009 CH01 Director's details changed for David Andrew Fischel on 1 October 2009
07 Oct 2009 CH03 Secretary's details changed for Susan Folger on 1 October 2009
07 Oct 2009 CH01 Director's details changed for Ian David Hawksworth on 1 October 2009
24 Apr 2009 395 Duplicate mortgage certificatecharge no:1
24 Apr 2009 395 Duplicate mortgage certificatecharge no:1
20 Apr 2009 395 Particulars of a mortgage or charge / charge no: 1
25 Mar 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
18 Mar 2009 288b Appointment terminated director robert hillhouse
18 Mar 2009 288b Appointment terminated secretary mawlaw secretaries LIMITED
18 Mar 2009 288b Appointment terminated director susan fadil
18 Mar 2009 225 Accounting reference date shortened from 31/01/2010 to 31/12/2009